Advanced company searchLink opens in new window

HORTONWOOD LOGISTICS LTD

Company number 08979048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
05 Jul 2018 AD01 Registered office address changed from 21 Lenhurst Avenue Leeds LS12 2RE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018
05 Jul 2018 PSC07 Cessation of Gary Michael Johnson as a person with significant control on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 19 July 2017
25 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Lenhurst Avenue Leeds LS12 2RE on 25 July 2017
25 Jul 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 19 July 2017
25 Jul 2017 PSC01 Notification of Gary Michael Johnson as a person with significant control on 19 July 2017
25 Jul 2017 AP01 Appointment of Mr Gary Michael Johnson as a director on 19 July 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 19 Well Lane Birkenhead CH42 4QQ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Leslie Carswell as a director on 9 March 2017
23 Dec 2016 AA Micro company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
02 May 2014 AP01 Appointment of Leslie Carswell as a director
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 1